NEPTUNE SHIPPING AGENCY LIMITED
CALLINGTON

Hellopages » Cornwall » Cornwall » PL17 8HU

Company number 00582503
Status Active
Incorporation Date 17 April 1957
Company Type Private Limited Company
Address HIGHER SHERWELL, SEVENSTONES, CALLINGTON, CORNWALL, PL17 8HU
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Full accounts made up to 31 August 2016; Appointment of Miss Yasmin May as a secretary on 2 March 2017; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of NEPTUNE SHIPPING AGENCY LIMITED are www.neptuneshippingagency.co.uk, and www.neptune-shipping-agency.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and six months. The distance to to Saltash Rail Station is 8.3 miles; to St Budeaux Victoria Road Rail Station is 9 miles; to Keyham Rail Station is 10 miles; to Plymouth Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Neptune Shipping Agency Limited is a Private Limited Company. The company registration number is 00582503. Neptune Shipping Agency Limited has been working since 17 April 1957. The present status of the company is Active. The registered address of Neptune Shipping Agency Limited is Higher Sherwell Sevenstones Callington Cornwall Pl17 8hu. . MAY, Rachel is a Secretary of the company. MAY, Yasmin is a Secretary of the company. CHOROSZEWSKA, Rhonda Lynette is a Director of the company. CHOROSZEWSKI, Ryszard is a Director of the company. Secretary CHOROSZEWSKA, Constance Eudora has been resigned. Secretary CHOROSZEWSKA, Rhonda Lynette has been resigned. Secretary SAMUELS, Joanne Mary has been resigned. Secretary STEWART, Elizabeth Ann has been resigned. Director CHOROSZEWSKA, Constance Eudora has been resigned. Director CHOROSZEWSKI, Walery Eugeniusz has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
MAY, Rachel
Appointed Date: 09 June 2016

Secretary
MAY, Yasmin
Appointed Date: 02 March 2017

Director
CHOROSZEWSKA, Rhonda Lynette
Appointed Date: 13 November 2014
67 years old

Director

Resigned Directors

Secretary
CHOROSZEWSKA, Constance Eudora
Resigned: 01 November 1999

Secretary
CHOROSZEWSKA, Rhonda Lynette
Resigned: 09 June 2016
Appointed Date: 01 August 2000

Secretary
SAMUELS, Joanne Mary
Resigned: 01 August 2000
Appointed Date: 05 May 2000

Secretary
STEWART, Elizabeth Ann
Resigned: 05 May 2000
Appointed Date: 01 November 1999

Director
CHOROSZEWSKA, Constance Eudora
Resigned: 18 October 2004
99 years old

Director
CHOROSZEWSKI, Walery Eugeniusz
Resigned: 16 February 2010
103 years old

Persons With Significant Control

Mr Ryszard Choroszewski
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

NEPTUNE SHIPPING AGENCY LIMITED Events

20 Mar 2017
Full accounts made up to 31 August 2016
03 Mar 2017
Appointment of Miss Yasmin May as a secretary on 2 March 2017
05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Jan 2017
Director's details changed for Mrs Rhonda Lynette Choroszewska on 6 April 2016
05 Jan 2017
Director's details changed for Ryszard Choroszewski on 6 April 2016
...
... and 101 more events
06 Oct 1987
Full accounts made up to 31 August 1986

30 Apr 1987
Return made up to 31/12/86; full list of members

18 Oct 1986
Full accounts made up to 31 August 1985

17 Apr 1957
Incorporation
17 Apr 1957
Certificate of incorporation

NEPTUNE SHIPPING AGENCY LIMITED Charges

5 May 2016
Charge code 0058 2503 0009
Delivered: 10 May 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Treleath sevenstones callington t/nos CL75757 and CL140163…
5 August 2014
Charge code 0058 2503 0008
Delivered: 8 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
3 June 2011
Legal charge
Delivered: 7 June 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Higher sherwell farm sevenstones callington t/n CL126490…
23 June 2009
Charge of deposit
Delivered: 26 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
11 March 2008
Fixed & floating charge
Delivered: 27 March 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance
Description: Fixed and floating charge over the undertaking and all…
30 November 2004
Legal charge
Delivered: 9 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Higher sherwell farm sevenstones callington and higher…
18 October 2004
Debenture
Delivered: 25 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 March 1998
Legal mortgage
Delivered: 25 March 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a railway house launceston road kelly…
8 January 1992
Legal mortgage
Delivered: 10 January 1992
Status: Satisfied on 25 July 1998
Persons entitled: National Westminster Bank PLC
Description: Railway house kelly bray callington registered at h m land…